Advanced company searchLink opens in new window

OEC ATHORIS LIMITED

Company number 07599052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2020 CH01 Director's details changed for Mr Ike Charles Herman on 23 January 2020
18 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Apr 2019 PSC05 Change of details for Oec Europe Holdings Limited as a person with significant control on 6 April 2016
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Aug 2018 AP01 Appointment of Mr Ike Charles Herman as a director on 25 July 2018
03 Aug 2018 TM01 Termination of appointment of Penelope Francene Dickos as a director on 25 July 2018
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
20 Apr 2018 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
20 Apr 2018 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
20 Apr 2018 PSC05 Change of details for Clifford Thames (Holdings) Limited as a person with significant control on 7 February 2018
13 Apr 2018 AP01 Appointment of Penelope Francene Dickos as a director on 28 March 2018
12 Apr 2018 AP01 Appointment of Mr Perry Charles as a director on 28 March 2018
12 Apr 2018 TM01 Termination of appointment of Calvin Stuart Barnett as a director on 28 March 2018
12 Apr 2018 TM01 Termination of appointment of Richard Mark West as a director on 28 March 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
07 Feb 2018 CONNOT Change of name notice
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
14 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
13 Sep 2017 AP01 Appointment of Mr Ronald Philip Coill as a director on 30 June 2017